MC DESIGNERS GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Appointment of Mrs Marie Prior as a director on 2025-02-24

View Document

27/02/2527 February 2025 Statement of capital following an allotment of shares on 2025-01-15

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-27 with updates

View Document

27/02/2527 February 2025 Appointment of Mr Mark Christopher Dibben as a director on 2025-02-24

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

03/09/243 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with updates

View Document

07/09/237 September 2023 Termination of appointment of Daniel Bruce Corley as a director on 2023-09-05

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

10/02/2110 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM 4A GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/07/2027 July 2020 COMPANY NAME CHANGED M.C. DESIGNERS LIMITED CERTIFICATE ISSUED ON 27/07/20

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FALZON / 23/06/2020

View Document

24/06/2024 June 2020 PSC'S CHANGE OF PARTICULARS / MR CHARLIE FALZON / 24/06/2020

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLIE FALZON / 23/06/2020

View Document

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL FALZON / 01/12/2019

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FALZON / 01/12/2019

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR DANIEL BRUCE CORLEY

View Document

11/07/1911 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

05/12/185 December 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 PREVSHO FROM 28/02/2018 TO 31/10/2017

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

20/11/1720 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

15/07/1615 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

24/03/1624 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/02/1513 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/05/1422 May 2014 PREVEXT FROM 31/08/2013 TO 28/02/2014

View Document

24/02/1424 February 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

16/01/1416 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 025797930004

View Document

15/01/1415 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/01/1415 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/05/1321 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL FALZON / 05/02/2013

View Document

21/05/1321 May 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FALZON / 05/02/2013

View Document

21/05/1321 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE FALZON / 05/02/2013

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

17/02/1217 February 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/03/1110 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/02/1118 February 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FALZON / 05/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE FALZON / 05/02/2010

View Document

03/03/103 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/05/0914 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

10/03/0910 March 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE FALZON / 08/01/2009

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/04/089 April 2008 NC INC ALREADY ADJUSTED 12/03/08

View Document

09/04/089 April 2008 GBP NC 1100/1300 12/03/2008

View Document

29/03/0829 March 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE FALZON / 31/01/2008

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 £ NC 200/1100 24/05/0

View Document

15/06/0715 June 2007 NC INC ALREADY ADJUSTED 24/05/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 REGISTERED OFFICE CHANGED ON 01/03/07 FROM: 20 SILVERLEA GARDENS HORLEY SURREY RH6 9BB

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

22/04/0522 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NC INC ALREADY ADJUSTED 15/08/03

View Document

11/04/0511 April 2005 £ NC 100/200 15/08/03

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

04/03/024 March 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

14/02/0114 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

20/07/0020 July 2000 ACC. REF. DATE EXTENDED FROM 31/03/00 TO 31/08/00

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/02/0024 February 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 05/02/97; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

28/03/9628 March 1996 RETURN MADE UP TO 05/02/96; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

14/02/9514 February 1995 RETURN MADE UP TO 05/02/95; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/02/9421 February 1994 RETURN MADE UP TO 05/02/94; NO CHANGE OF MEMBERS

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

21/05/9321 May 1993 DIRECTOR RESIGNED

View Document

03/03/933 March 1993 RETURN MADE UP TO 05/02/93; NO CHANGE OF MEMBERS

View Document

08/11/928 November 1992 EXEMPTION FROM APPOINTING AUDITORS 01/10/92

View Document

08/11/928 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

03/04/923 April 1992 RETURN MADE UP TO 05/02/92; FULL LIST OF MEMBERS

View Document

03/04/923 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/917 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

26/02/9126 February 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9126 February 1991 NEW SECRETARY APPOINTED

View Document

26/02/9126 February 1991 REGISTERED OFFICE CHANGED ON 26/02/91 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

05/02/915 February 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company